ANDREW TEXTILE INDUSTRIES LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

08/12/218 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR LEE JOHN BLUNSTONE

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/01/185 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

05/01/185 January 2018 SAIL ADDRESS CREATED

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / ANDREW INDUSTRIES LTD / 20/12/2016

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY IAN LORD

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN LORD

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR MARK ROBERT BENNETT

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

25/01/1625 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 AUDITOR'S RESIGNATION

View Document

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/02/146 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN DIXON

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/01/1316 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/01/1210 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/01/1110 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN STUART DIXON / 11/10/2010

View Document

26/01/1026 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR RODNEY BUTTERWORTH

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR IAIN STUART DIXON

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM WALSHAW ROAD BURY LANCASHIRE BL8 1NG

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR IAN BURNHAM LORD

View Document

29/10/0929 October 2009 SECRETARY APPOINTED MR IAN BURNHM LORD

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY RODNEY BUTTERWORTH

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR DENNIS TAYLOR

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/02/072 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/025 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/02/946 February 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 11/01/93; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/09/9221 September 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 RETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991

View Document

25/03/9125 March 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/03/91

View Document

25/03/9125 March 1991 £ NC 1000/2000000 04/03/91

View Document

19/03/9119 March 1991

View Document

19/03/9119 March 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9031 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/01/9026 January 1990 NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 REGISTERED OFFICE CHANGED ON 26/01/90 FROM: 61,FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

11/01/9011 January 1990 Incorporation

View Document

11/01/9011 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company